Company NameBraidmore Limited
Company StatusDissolved
Company NumberSC223953
CategoryPrivate Limited Company
Incorporation Date4 October 2001(22 years, 7 months ago)
Dissolution Date13 May 2015 (8 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Annette Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(10 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 13 May 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address191 West George Street
Glasgow
G2 2LJ
Scotland
Secretary NameMrs Annette Hunter
StatusClosed
Appointed17 January 2014(12 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 13 May 2015)
RoleCompany Director
Correspondence Address117 Calderbraes Avenue
Uddingston
Glasgow
G71 6ES
Scotland
Director NameMr James Mortimer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2011)
RoleCo Director
Country of ResidenceScotland
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMr Abdul Sattar
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week after company formation)
Appointment Duration8 years (resigned 02 November 2009)
RoleCo Director
Country of ResidenceScotland
Correspondence Address1 Croftbank Crescent
Bothwell
Glasgow
G71 7JD
Scotland
Secretary NameMiss Lynn Mortimer
NationalityBritish
StatusResigned
Appointed11 October 2001(1 week after company formation)
Appointment Duration12 years, 3 months (resigned 17 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMiss Lynn Mortimer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231/233 St. Vincent Street
Glasgow
G2 5QY
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed04 October 2001(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address191 West George Street
Glasgow
G2 2LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

2 at £1Lynnet Leisure Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£647,537
Current Liabilities£1,350,419

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2015Final Gazette dissolved following liquidation (1 page)
13 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 February 2015Notice of move from Administration to Dissolution (18 pages)
13 February 2015Administrator's progress report (18 pages)
28 August 2014Administrator's progress report (15 pages)
17 April 2014Statement of administrator's deemed proposal (1 page)
3 April 2014Statement of administrator's proposal (27 pages)
10 March 2014Statement of affairs with form 2.13B(SCOT)/2.14B(SCOT) (20 pages)
7 February 2014Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages)
7 February 2014Appointment of an administrator (3 pages)
7 February 2014Registered office address changed from 231/233 st. Vincent Street Glasgow G2 5QY Scotland on 7 February 2014 (2 pages)
20 January 2014Termination of appointment of Lynn Mortimer as a secretary on 17 January 2014 (1 page)
20 January 2014Appointment of Mrs Annette Hunter as a secretary on 17 January 2014 (2 pages)
3 January 2014First Gazette notice for compulsory strike-off (1 page)
23 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2
(5 pages)
5 July 2013Termination of appointment of Lynn Mortimer as a director on 24 June 2013 (1 page)
26 June 2013Registered office address changed from Lynnet Leisure Group 23 Royal Exchange Square Glasgow G1 3AJ on 26 June 2013 (1 page)
4 October 2012 (7 pages)
21 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director on 27 February 2012 (2 pages)
6 October 2011 (7 pages)
21 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
4 October 2010 (6 pages)
22 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
18 November 2009Appointment of Ms Lynn Mortimer as a director (2 pages)
17 November 2009Termination of appointment of Abdul Sattar as a director (1 page)
5 November 2009 (7 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
26 October 2009Director's details changed for Mr Abdul Sattar on 4 October 2009 (2 pages)
26 October 2009Director's details changed for James Mortimer on 4 October 2009 (2 pages)
26 October 2009Director's details changed for James Mortimer on 4 October 2009 (2 pages)
26 October 2009Register inspection address has been changed (1 page)
26 October 2009Director's details changed for Mr Abdul Sattar on 4 October 2009 (2 pages)
3 November 2008 (7 pages)
7 October 2008Return made up to 04/10/08; full list of members (4 pages)
21 November 2007Partic of mort/charge * (3 pages)
14 November 2007Partic of mort/charge * (3 pages)
1 November 2007 (7 pages)
15 October 2007Return made up to 04/10/07; full list of members (2 pages)
2 November 2006Return made up to 04/10/06; full list of members (2 pages)
1 November 2006 (6 pages)
1 November 2005 (6 pages)
20 October 2005Return made up to 04/10/05; full list of members (3 pages)
19 September 2005Registered office changed on 19/09/05 from: c/o lynnet leisure group 40 fox street glasgow G1 4AU (1 page)
14 January 2005Registered office changed on 14/01/05 from: breckenridge house 274 sauchiehall street glasgow G2 3EH (1 page)
14 January 2005Registered office changed on 14/01/05 from: c/o lynet leisure group 40 fox street glasgow G1 4AU (1 page)
1 November 2004 (5 pages)
23 September 2004Return made up to 04/10/04; full list of members (7 pages)
30 October 2003Return made up to 04/10/03; full list of members (7 pages)
30 October 2003 (7 pages)
5 November 2002Return made up to 04/10/02; full list of members (7 pages)
2 May 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
28 February 2002Registered office changed on 28/02/02 from: thistle house 146 west regent street glasgow G2 2RZ (1 page)
21 December 2001Partic of mort/charge * (6 pages)
16 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (3 pages)
15 October 2001Director resigned (1 page)
15 October 2001Secretary resigned (1 page)
15 October 2001Registered office changed on 15/10/01 from: stephen mabbott associates 14 mitchell lane glasgow G1 3NU (1 page)
15 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2001Incorporation (16 pages)